Company NameHeaton Party Limited
Company StatusDissolved
Company Number07571514
CategoryPrivate Limited Company
Incorporation Date21 March 2011(13 years, 1 month ago)
Dissolution Date2 October 2018 (5 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMiss Fiona Claire Usher
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2012(9 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (closed 02 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeaton Party Ltd Kitching Road
North West Industrial Estate
Peterlee
County Durham
SR8 2HP
Director NameAdrian Mark Williamson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89-91 Jesmond Road
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 1NH
Director NameMr David Lawson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(6 days after company formation)
Appointment Duration9 months, 1 week (resigned 04 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeaton Party Ltd Kitching Road
North West Industrial Estate
Peterlee
County Durham
SR8 2HP

Contact

Websitewww.heatonparty.co.uk

Location

Registered AddressHeaton Party Ltd Kitching Road
North West Industrial Estate
Peterlee
County Durham
SR8 2HP
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishEasington Village
WardEasington
Built Up AreaPeterlee

Shareholders

60 at £1David Lawson
60.00%
Ordinary
30 at £1G.w. Accountants Limited
30.00%
Ordinary
10 at £1Fiona Usher
10.00%
Ordinary

Financials

Year2014
Net Worth£1,370
Cash£2,036
Current Liabilities£71,484

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 October 2015Compulsory strike-off action has been suspended (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
28 January 2015Compulsory strike-off action has been suspended (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
7 May 2014Compulsory strike-off action has been suspended (1 page)
18 March 2014First Gazette notice for compulsory strike-off (1 page)
31 August 2013Compulsory strike-off action has been suspended (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 June 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
27 June 2012Annual return made up to 21 March 2012 with a full list of shareholders
Statement of capital on 2012-06-27
  • GBP 100
(3 pages)
5 January 2012Appointment of Miss Fiona Usher as a director (2 pages)
5 January 2012Termination of appointment of David Lawson as a director (1 page)
22 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 99
(3 pages)
22 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 99
(3 pages)
18 August 2011Registered office address changed from 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 18 August 2011 (1 page)
28 March 2011Appointment of Mr David Lawson as a director (2 pages)
28 March 2011Termination of appointment of Adrian Williamson as a director (1 page)
21 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
21 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)